Advanced company searchLink opens in new window

BAM PROPCO (JOHNSTONE) LIMITED

Company number 08861063

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Feb 2025 CS01 Confirmation statement made on 7 February 2025 with updates
06 Jan 2025 AA01 Current accounting period extended from 30 September 2024 to 31 March 2025
23 Dec 2024 PSC05 Change of details for Frp Advisory Trading Limited as a person with significant control on 20 December 2024
20 Dec 2024 AA Total exemption full accounts made up to 30 September 2023
20 Dec 2024 AA Total exemption full accounts made up to 30 September 2022
20 Dec 2024 AA Total exemption full accounts made up to 30 September 2021
20 Dec 2024 AA Total exemption full accounts made up to 30 September 2020
20 Dec 2024 CS01 Confirmation statement made on 7 February 2024 with updates
20 Dec 2024 CS01 Confirmation statement made on 7 February 2023 with updates
20 Dec 2024 CS01 Confirmation statement made on 7 February 2022 with updates
20 Dec 2024 PSC05 Change of details for Anavo Care Scot Ltd as a person with significant control on 20 December 2024
28 Nov 2024 AD01 Registered office address changed from Heston Court Business Centre 19, Camp Road Wimbledon London SW19 4UW United Kingdom to First Floor 15-17 the Crescent Leatherhead Surrey KT22 8DY on 28 November 2024
03 Apr 2024 MR01 Registration of charge 088610630012, created on 27 March 2024
03 Apr 2024 MR01 Registration of charge 088610630013, created on 27 March 2024
26 Mar 2024 MR01 Registration of charge 088610630010, created on 15 March 2024
26 Mar 2024 MR01 Registration of charge 088610630011, created on 15 March 2024
25 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Mar 2024 MA Memorandum and Articles of Association
22 Mar 2024 AM10 Administrator's progress report
22 Mar 2024 AM21 Notice of end of Administration
19 Mar 2024 MR01 Registration of charge 088610630009, created on 15 March 2024
18 Mar 2024 PSC05 Change of details for Anavo Care Scot Ltd as a person with significant control on 14 March 2024
18 Mar 2024 AD01 Registered office address changed from Heston Court Business Park 19, Camp Road Wimbledon London SW19 4UW United Kingdom to Heston Court Business Centre 19, Camp Road Wimbledon London SW19 4UW on 18 March 2024
18 Mar 2024 PSC07 Cessation of Timothy James Bolot as a person with significant control on 14 March 2024
18 Mar 2024 PSC07 Cessation of Daniel Wulwick as a person with significant control on 14 March 2024